Company NameKedleston (Wood Grove Childcare) Limited
DirectorsPaul Brosnan and Anthony Robert Hurran
Company StatusActive
Company Number00966484
CategoryPrivate Limited Company
Incorporation Date18 November 1969(54 years, 4 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Secretary NameAnthony Robert Hurran
NationalityBritish
StatusCurrent
Appointed08 May 2008(38 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleFinance Director
Correspondence AddressUnit 8 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NamePaul Brosnan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed15 July 2008(38 years, 8 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameMr Anthony Robert Hurran
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2014(44 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameMr Roger John Hacker
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1969(same day as company formation)
RoleCompany Director
Correspondence Address5 Chalcot Gardens
London
NW3 4YB
Director NameMrs Eileen Joan Delaney
Date of BirthJune 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 1991(21 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 July 1996)
RoleCompany Director
Correspondence Address41 Riverside Drive Bishops Falls
Newfoundland Aoh 1co
Canada
Foreign
Secretary NameMr Roger John Hacker
NationalityBritish
StatusResigned
Appointed02 May 1991(21 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 December 1994)
RoleCompany Director
Correspondence Address5 Chalcot Gardens
London
NW3 4YB
Secretary NameLeora Susan Hacker
NationalityAmerican
StatusResigned
Appointed21 December 1994(25 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 08 May 2008)
RoleCompany Director
Correspondence Address5 Chalcot Gardens
London
NW3 4YB
Director NameLeora Susan Hacker
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1996(26 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 08 May 2008)
RoleCompany Director
Correspondence Address5 Chalcot Gardens
London
NW3 4YB
Director NameMr Robert Yetzes
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(38 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Anthony Robert Hurran
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(38 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 02 May 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 43-45 Dorset Street
London
W1U 7NA
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed18 July 2008(38 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Denis Brosnan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2011(42 years, 1 month after company formation)
Appointment Duration9 years (resigned 30 December 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 8 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX

Contact

Websitedonyland.org.uk

Location

Registered AddressUnit 7 Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Kedleston Schools LTD
100.00%
Ordinary

Financials

Year2014
Turnover£592,450
Gross Profit£189,398
Net Worth-£99,414
Cash£41,244
Current Liabilities£500,805

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Charges

31 July 2019Delivered on: 8 August 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
31 May 2018Delivered on: 11 June 2018
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Property at 45 harsnett road, colchester CO1 2HS with title number: EX720728.
Outstanding
10 September 2012Delivered on: 15 September 2012
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Deed of accession and charge
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H donyland lodge fingringhoe road colchester t/no EX561012. F/h 45 harsnett road colchester t/no EX720728. L/h albany house 18 theydon road london t/no AGL238944 (for further details of the properties charged please refer to the form MG01) see image for full details.
Outstanding
10 September 2012Delivered on: 15 September 2012
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: Deed of accession and charge
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 December 2022Delivered on: 30 December 2022
Persons entitled: Ares Management Limited as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Material real estate. 45 harsnett road, colchester CO1 2HS - EX720728.
Outstanding
5 February 2020Delivered on: 11 February 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Real property. Registered land:. Chargor: kedleston (wood grove childcare) limited. Address: 45 harsnett road, colchester CO1 2HS. Administrative area: essex: colchester. Title number: EX720728.
Outstanding
8 May 2008Delivered on: 16 May 2008
Satisfied on: 13 September 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 May 2008Delivered on: 16 May 2008
Satisfied on: 13 September 2012
Persons entitled: Bank of Scotland PLC (The Senior Creditor)

Classification: Accession deed
Secured details: All monies due or to become due by any group company to the senior creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any payment or distribution and any right in respect of any payment distribution in relation to any liability see image for full details.
Fully Satisfied
19 December 2003Delivered on: 6 January 2004
Satisfied on: 15 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land dwellinghouse shop and premises k/a 45 harsnett road colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 June 1997Delivered on: 16 June 1997
Satisfied on: 15 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a donyland lodge fingringhoe road rowhedge colchester essex t/n EX561012. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 January 1995Delivered on: 16 January 1995
Satisfied on: 15 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

6 November 2023Registration of charge 009664840012, created on 2 November 2023 (66 pages)
23 October 2023Change of details for Kedleston Schools Limited as a person with significant control on 6 April 2016 (3 pages)
11 September 2023Accounts for a small company made up to 31 December 2022 (20 pages)
1 July 2023Registered office address changed from Unit 8 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX United Kingdom to Unit 7 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 1 July 2023 (1 page)
5 June 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
30 December 2022Registration of charge 009664840011, created on 30 December 2022 (84 pages)
7 September 2022Accounts for a small company made up to 31 December 2021 (20 pages)
5 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
8 June 2021Accounts for a small company made up to 31 December 2020 (20 pages)
4 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
4 January 2021Termination of appointment of Denis Brosnan as a director on 30 December 2020 (1 page)
3 August 2020Accounts for a small company made up to 31 December 2019 (20 pages)
6 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
11 February 2020Registration of charge 009664840010, created on 5 February 2020 (86 pages)
8 August 2019Registration of charge 009664840009, created on 31 July 2019 (84 pages)
11 June 2019Accounts for a small company made up to 31 December 2018 (17 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
5 March 2019Registered office address changed from Office Suite 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton UB7 0AE England to Unit 8 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 5 March 2019 (1 page)
7 September 2018Accounts for a small company made up to 31 December 2017 (17 pages)
11 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 June 2018Registration of charge 009664840008, created on 31 May 2018 (84 pages)
6 June 2018Satisfaction of charge 7 in full (1 page)
6 June 2018Satisfaction of charge 6 in full (1 page)
10 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
2 January 2018Registered office address changed from Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA England to Office Suite 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton UB7 0AE on 2 January 2018 (1 page)
2 January 2018Registered office address changed from Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA England to Office Suite 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton UB7 0AE on 2 January 2018 (1 page)
8 September 2017Full accounts made up to 31 December 2016 (16 pages)
8 September 2017Full accounts made up to 31 December 2016 (16 pages)
21 August 2017Registered office address changed from C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE England to Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA on 21 August 2017 (1 page)
21 August 2017Registered office address changed from Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA England to Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA on 21 August 2017 (1 page)
21 August 2017Registered office address changed from C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE England to Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA on 21 August 2017 (1 page)
21 August 2017Registered office address changed from Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA England to Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA on 21 August 2017 (1 page)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
28 September 2016Registered office address changed from Suite 3 Holmere Hall Dykes Lane Yealand Conyers Carnforth Lancashire LA5 9SN to C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE on 28 September 2016 (1 page)
28 September 2016Registered office address changed from Suite 3 Holmere Hall Dykes Lane Yealand Conyers Carnforth Lancashire LA5 9SN to C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE on 28 September 2016 (1 page)
23 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
25 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-22
(3 pages)
25 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-22
(3 pages)
29 July 2015Full accounts made up to 31 December 2014 (14 pages)
29 July 2015Full accounts made up to 31 December 2014 (14 pages)
6 July 2015Full accounts made up to 31 December 2013 (14 pages)
6 July 2015Full accounts made up to 31 December 2013 (14 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
2 June 2014Registered office address changed from Fourth Floor 43-45 Dorset Street London W1U 7NA on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Fourth Floor 43-45 Dorset Street London W1U 7NA on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Fourth Floor 43-45 Dorset Street London W1U 7NA on 2 June 2014 (1 page)
2 May 2014Termination of appointment of Anthony Hurran as a director (1 page)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Termination of appointment of Anthony Hurran as a director (1 page)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Appointment of Mr Anthony Robert Hurran as a director (2 pages)
2 May 2014Appointment of Mr Anthony Robert Hurran as a director (2 pages)
24 June 2013Accounts made up to 31 December 2012 (14 pages)
24 June 2013Accounts made up to 31 December 2012 (14 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
30 April 2013Company name changed donyland lodge LTD\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2013Company name changed donyland lodge LTD\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2012Statement of company's objects (2 pages)
24 September 2012Statement of company's objects (2 pages)
24 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 06/09/2012
(24 pages)
24 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of documents 06/09/2012
(24 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 7 (18 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 7 (18 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
12 September 2012Registered office address changed from 305 Great Portland Street London W1W 5DD England on 12 September 2012 (1 page)
12 September 2012Registered office address changed from 305 Great Portland Street London W1W 5DD England on 12 September 2012 (1 page)
7 September 2012Accounts made up to 31 December 2011 (14 pages)
7 September 2012Accounts made up to 31 December 2011 (14 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 May 2012Director's details changed for Anthony Robert Hurran on 11 July 2011 (2 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
3 May 2012Director's details changed for Anthony Robert Hurran on 11 July 2011 (2 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
3 May 2012Director's details changed for Paul Brosnan on 11 July 2011 (2 pages)
3 May 2012Secretary's details changed for Anthony Robert Hurran on 11 July 2011 (1 page)
3 May 2012Secretary's details changed for Anthony Robert Hurran on 11 July 2011 (1 page)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
3 May 2012Director's details changed for Paul Brosnan on 11 July 2011 (2 pages)
27 April 2012Registered office address changed from 305 Portland Street London England W1W 5DD England on 27 April 2012 (1 page)
27 April 2012Registered office address changed from 305 Portland Street London England W1W 5DD England on 27 April 2012 (1 page)
23 January 2012Appointment of Mr Denis Brosnan as a director (2 pages)
23 January 2012Appointment of Mr Denis Brosnan as a director (2 pages)
11 October 2011Termination of appointment of Jon Hather as a secretary (1 page)
11 October 2011Termination of appointment of Jon Hather as a secretary (1 page)
11 October 2011Registered office address changed from Suite 201, the Chambers Chelsea Harbour London SW10 0XF United Kingdom on 11 October 2011 (1 page)
11 October 2011Registered office address changed from Suite 201, the Chambers Chelsea Harbour London SW10 0XF United Kingdom on 11 October 2011 (1 page)
4 October 2011Accounts made up to 31 December 2010 (15 pages)
4 October 2011Accounts made up to 31 December 2010 (15 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
2 August 2010Termination of appointment of Robert Yetzes as a director (1 page)
2 August 2010Termination of appointment of Robert Yetzes as a director (1 page)
14 July 2010Director's details changed for Paul Brosnan on 2 October 2009 (2 pages)
14 July 2010Director's details changed for Paul Brosnan on 2 October 2009 (2 pages)
14 July 2010Director's details changed for Paul Brosnan on 2 October 2009 (2 pages)
9 July 2010Accounts made up to 31 December 2009 (14 pages)
9 July 2010Accounts made up to 31 December 2009 (14 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Robert Yetzes on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Robert Yetzes on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Robert Yetzes on 2 October 2009 (2 pages)
24 February 2010Secretary's details changed for Anthony Robert Hurran on 2 October 2009 (1 page)
24 February 2010Director's details changed for Anthony Robert Hurran on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Anthony Robert Hurran on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Anthony Robert Hurran on 2 October 2009 (2 pages)
24 February 2010Secretary's details changed for Anthony Robert Hurran on 2 October 2009 (1 page)
24 February 2010Secretary's details changed for Anthony Robert Hurran on 2 October 2009 (1 page)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
5 January 2010Secretary's details changed for Anthony Robert Hurran on 16 December 2009 (1 page)
5 January 2010Director's details changed for Anthony Robert Hurran on 16 December 2009 (2 pages)
5 January 2010Secretary's details changed for Anthony Robert Hurran on 16 December 2009 (1 page)
5 January 2010Director's details changed for Anthony Robert Hurran on 16 December 2009 (2 pages)
31 October 2009Accounts made up to 31 December 2008 (15 pages)
31 October 2009Accounts made up to 31 December 2008 (15 pages)
29 October 2009Director's details changed for Robert Yetzes on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Yetzes on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Yetzes on 1 October 2009 (2 pages)
1 June 2009Return made up to 02/05/09; full list of members (7 pages)
1 June 2009Return made up to 02/05/09; full list of members (7 pages)
5 May 2009Director's change of particulars / paul brosnan / 01/12/2008 (1 page)
5 May 2009Director's change of particulars / paul brosnan / 01/12/2008 (1 page)
5 May 2009Director and secretary's change of particulars / anthony hurran / 01/12/2008 (1 page)
5 May 2009Director and secretary's change of particulars / anthony hurran / 01/12/2008 (1 page)
19 January 2009Total exemption small company accounts made up to 8 May 2008 (8 pages)
19 January 2009Total exemption small company accounts made up to 8 May 2008 (8 pages)
19 January 2009Total exemption small company accounts made up to 8 May 2008 (8 pages)
13 January 2009Accounting reference date shortened from 08/05/2009 to 31/12/2008 (1 page)
13 January 2009Accounting reference date shortened from 08/05/2009 to 31/12/2008 (1 page)
12 January 2009Accounting reference date shortened from 31/12/2008 to 08/05/2008 (1 page)
12 January 2009Accounting reference date shortened from 31/12/2008 to 08/05/2008 (1 page)
8 September 2008Accounting reference date shortened from 08/05/2008 to 31/12/2007 (1 page)
8 September 2008Accounting reference date shortened from 08/05/2008 to 31/12/2007 (1 page)
5 August 2008Location of debenture register (1 page)
5 August 2008Return made up to 02/05/08; full list of members (4 pages)
5 August 2008Registered office changed on 05/08/2008 from suite 201 the chambers chelsea harbour london SW10 0XF (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Return made up to 02/05/08; full list of members (4 pages)
5 August 2008Location of register of members (1 page)
5 August 2008Location of debenture register (1 page)
5 August 2008Registered office changed on 05/08/2008 from suite 201 the chambers chelsea harbour london SW10 0XF (1 page)
30 July 2008Secretary appointed jon hather (2 pages)
30 July 2008Secretary appointed jon hather (2 pages)
17 July 2008Director appointed paul brosnan (3 pages)
17 July 2008Director appointed paul brosnan (3 pages)
23 May 2008Accounting reference date shortened from 31/05/2008 to 08/05/2008 (1 page)
23 May 2008Accounting reference date shortened from 31/05/2008 to 08/05/2008 (1 page)
16 May 2008Particulars of a mortgage or charge / charge no: 5 (12 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 5 (12 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
15 May 2008Appointment terminated director roger hacker (1 page)
15 May 2008Appointment terminated director roger hacker (1 page)
15 May 2008Director and secretary appointed anthony robert hurran (3 pages)
15 May 2008Appointment terminated director and secretary leora hacker (1 page)
15 May 2008Resolutions
  • RES13 ‐ Company business 08/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(12 pages)
15 May 2008Director appointed robert yetzes (3 pages)
15 May 2008Registered office changed on 15/05/2008 from 3 north hill colchester essex CO1 1NQ (1 page)
15 May 2008Appointment terminated director and secretary leora hacker (1 page)
15 May 2008Director appointed robert yetzes (3 pages)
15 May 2008Director and secretary appointed anthony robert hurran (3 pages)
15 May 2008Registered office changed on 15/05/2008 from 3 north hill colchester essex CO1 1NQ (1 page)
15 May 2008Declaration of assistance for shares acquisition (10 pages)
15 May 2008Resolutions
  • RES13 ‐ Company business 08/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(12 pages)
15 May 2008Declaration of assistance for shares acquisition (10 pages)
8 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
8 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 September 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
18 September 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
21 June 2007Return made up to 02/05/07; no change of members (7 pages)
21 June 2007Return made up to 02/05/07; no change of members (7 pages)
6 December 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
12 June 2006Return made up to 02/05/06; full list of members (7 pages)
12 June 2006Return made up to 02/05/06; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 June 2005Return made up to 02/05/05; full list of members (7 pages)
22 June 2005Return made up to 02/05/05; full list of members (7 pages)
4 June 2004Accounts for a small company made up to 31 May 2003 (7 pages)
4 June 2004Accounts for a small company made up to 31 May 2003 (7 pages)
10 May 2004Return made up to 02/05/04; full list of members (7 pages)
10 May 2004Return made up to 02/05/04; full list of members (7 pages)
6 January 2004Particulars of mortgage/charge (4 pages)
6 January 2004Particulars of mortgage/charge (4 pages)
18 August 2003Accounts for a small company made up to 31 May 2002 (7 pages)
18 August 2003Accounts for a small company made up to 31 May 2002 (7 pages)
9 June 2003Return made up to 02/05/03; full list of members (7 pages)
9 June 2003Return made up to 02/05/03; full list of members (7 pages)
23 December 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
23 December 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
14 May 2002Return made up to 02/05/02; full list of members (7 pages)
14 May 2002Return made up to 02/05/02; full list of members (7 pages)
16 November 2001Accounts for a small company made up to 31 May 2000 (5 pages)
16 November 2001Accounts for a small company made up to 31 May 2000 (5 pages)
28 June 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2001Accounts for a small company made up to 31 May 1999 (5 pages)
16 March 2001Accounts for a small company made up to 31 May 1999 (5 pages)
11 July 2000Return made up to 02/05/00; full list of members (6 pages)
11 July 2000Return made up to 02/05/00; full list of members (6 pages)
8 November 1999Accounts for a small company made up to 31 May 1998 (5 pages)
8 November 1999Accounts for a small company made up to 31 May 1998 (5 pages)
22 June 1999Return made up to 02/05/99; no change of members (4 pages)
22 June 1999Return made up to 02/05/99; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 31 May 1997 (8 pages)
2 October 1998Accounts for a small company made up to 31 May 1997 (8 pages)
7 May 1998Return made up to 02/05/98; no change of members (4 pages)
7 May 1998Return made up to 02/05/98; no change of members (4 pages)
2 July 1997Return made up to 02/05/97; full list of members (6 pages)
2 July 1997Return made up to 02/05/97; full list of members (6 pages)
16 June 1997Particulars of mortgage/charge (3 pages)
16 June 1997Particulars of mortgage/charge (3 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
14 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
14 August 1996Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(1 page)
14 August 1996Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(1 page)
14 August 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
14 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1996Declaration of assistance for shares acquisition (5 pages)
14 August 1996Declaration of assistance for shares acquisition (5 pages)
13 May 1996Return made up to 02/05/96; no change of members (4 pages)
13 May 1996Return made up to 02/05/96; no change of members (4 pages)
13 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
13 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
4 May 1995Return made up to 02/05/95; no change of members (4 pages)
4 May 1995Return made up to 02/05/95; no change of members (4 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
17 April 1984Company name changed\certificate issued on 17/04/84 (2 pages)
17 April 1984Company name changed\certificate issued on 17/04/84 (2 pages)
18 November 1969Incorporation (13 pages)
18 November 1969Incorporation (13 pages)